COATS GROUP FINANCE COMPANY LIMITED
Company number 10465810
- Company Overview for COATS GROUP FINANCE COMPANY LIMITED (10465810)
- Filing history for COATS GROUP FINANCE COMPANY LIMITED (10465810)
- People for COATS GROUP FINANCE COMPANY LIMITED (10465810)
- More for COATS GROUP FINANCE COMPANY LIMITED (10465810)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 27 Jan 2026 | CH01 | Director's details changed for Ms Hannah Kate Nichols on 24 January 2026 | |
| 17 Nov 2025 | AP01 | Appointment of Mr Andrew Peter Oaten as a director on 17 November 2025 | |
| 17 Nov 2025 | TM01 | Termination of appointment of Robert Charles Mann as a director on 17 November 2025 | |
| 30 Oct 2025 | CS01 | Confirmation statement made on 30 October 2025 with updates | |
| 16 Sep 2025 | AD01 | Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 16 September 2025 | |
| 15 Sep 2025 | PSC05 | Change of details for Coats Limited as a person with significant control on 15 September 2025 | |
| 15 Sep 2025 | RESOLUTIONS |
Resolutions
|
|
| 12 Sep 2025 | SH01 |
Statement of capital following an allotment of shares on 9 September 2025
|
|
| 22 May 2025 | AP01 | Appointment of Ms Hannah Kate Nichols as a director on 21 May 2025 | |
| 22 May 2025 | TM01 | Termination of appointment of Jacqueline Wynn Callaway as a director on 21 May 2025 | |
| 14 Apr 2025 | AA | Full accounts made up to 31 December 2024 | |
| 07 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
| 01 Oct 2024 | TM01 | Termination of appointment of Rajiv Sharma as a director on 30 September 2024 | |
| 18 May 2024 | AA | Full accounts made up to 31 December 2023 | |
| 22 Mar 2024 | CH01 | Director's details changed for Ms Jacqueline Wynn Callaway on 15 March 2024 | |
| 07 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
| 10 Oct 2023 | CH01 | Director's details changed for Mr Rajiv Sharma on 10 October 2023 | |
| 27 May 2023 | AA | Full accounts made up to 31 December 2022 | |
| 07 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 30 November 2022
|
|
| 06 Dec 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
| 24 Oct 2022 | PSC05 | Change of details for Coats Limited as a person with significant control on 3 October 2022 | |
| 03 Oct 2022 | AD01 | Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 3 October 2022 | |
| 27 Apr 2022 | AA | Full accounts made up to 31 December 2021 | |
| 17 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
| 21 Apr 2021 | AA | Full accounts made up to 31 December 2020 |